POP DISPLAY LIMITED
Status | ACTIVE |
Company No. | 05903230 |
Category | Private Limited Company |
Incorporated | 11 Aug 2006 |
Age | 17 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
POP DISPLAY LIMITED is an active private limited company with number 05903230. It was incorporated 17 years, 9 months, 21 days ago, on 11 August 2006. The company address is 1349/1353 London Road, Leigh-on-sea, SS9 2AB, Essex.
Company Fillings
Accounts with accounts type dormant
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type dormant
Date: 01 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-12
Officer name: Mr Dean Lawrence Ryder
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-12
Psc name: Mr Dean Lawrence Ryder
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 11 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type dormant
Date: 30 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 12 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barbara Ann Barnes
Cessation date: 2017-08-12
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 12 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-12
Psc name: Roger Edward Martin Barnes
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 16 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-16
Psc name: Dean Lawrence Ryder
Documents
Change person director company with change date
Date: 01 Aug 2018
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-12
Officer name: Mr Ryan Steven Read
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-16
Psc name: Mrs Barbara Ann Barnes
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Edward Martin Barnes
Change date: 2017-10-16
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Edward Martin Barnes
Termination date: 2017-05-15
Documents
Termination secretary company with name termination date
Date: 19 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-15
Officer name: Barbara Ann Barnes
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Lawrence Ryder
Appointment date: 2017-05-16
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-16
Officer name: Mr Ryan Steven Read
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
New address: 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB
Change date: 2015-07-24
Old address: 1 Church Hill Leigh-on-Sea Essex SS9 2DE
Documents
Accounts with accounts type dormant
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type dormant
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Accounts with accounts type dormant
Date: 29 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 CRANMERE AVENUE,WOLVERHAMPTON,WV6 8TS
Number: | 11547913 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08840172 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL FINANCIAL ACCOUNTANTS LTD
HAZEL HOUSE,WEMBLEY,HA0 2AL
Number: | 11417304 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H3 THE FULCRUM,POOLE,BH12 4NU
Number: | 08142609 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWAIN BEBB A'I GWMNI CYFYNGEDIG
32 Y MAES,CAERNARFON,LL55 2NN
Number: | 08934633 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHILTON ROAD,RICHMOND,TW9 4JB
Number: | 10520855 |
Status: | ACTIVE |
Category: | Private Limited Company |